- Company Overview for THE EDINBURGH CLINIC LIMITED (SC413642)
- Filing history for THE EDINBURGH CLINIC LIMITED (SC413642)
- People for THE EDINBURGH CLINIC LIMITED (SC413642)
- More for THE EDINBURGH CLINIC LIMITED (SC413642)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
10 Jan 2012 | TM01 | Termination of appointment of Gianfranco Bosi as a director | |
10 Jan 2012 | TM02 | Termination of appointment of Pennsec Limited as a secretary | |
10 Jan 2012 | AP03 | Appointment of Des Shiels as a secretary | |
10 Jan 2012 | AP01 | Appointment of David Lewsey as a director | |
10 Jan 2012 | AP01 | Appointment of Des Shiels as a director | |
29 Dec 2011 | CERTNM |
Company name changed enfranchise 529 LIMITED\certificate issued on 29/12/11
|
|
29 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2011 | AP04 | Appointment of Pennsec Limited as a secretary | |
23 Dec 2011 | AP01 | Appointment of Gianfranco Bosi as a director | |
23 Dec 2011 | TM01 | Termination of appointment of John Cowdry as a director | |
23 Dec 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
22 Dec 2011 | NEWINC |
Incorporation
|